Search icon

GRAND JETE LLC

Company Details

Name: GRAND JETE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2016 (9 years ago)
Entity Number: 4942952
ZIP code: 11221
County: Albany
Place of Formation: New York
Address: 564 MONROE STREET, #2, BROOKLYN, NY, United States, 11221

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D9AHHVNUUDG1 2022-02-05 564 MONROE STREET, BROOKLYN, NY, 11221, 1706, USA 564 MONROE STREET, BROOKLYN, NY, 11221, 1706, USA

Business Information

Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2021-02-12
Initial Registration Date 2021-02-05
Entity Start Date 2016-05-13
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SAMANTA DISTEFANO
Role MANAGER
Address 564 MONROE ST, BROOKLYN, NY, 11221, USA
Government Business
Title PRIMARY POC
Name SAMANTH DISTEFANO
Address 564 MONROE ST, BROOKLYN, NY, 11221, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 564 MONROE STREET, #2, BROOKLYN, NY, United States, 11221

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119758 Alcohol sale 2023-12-01 2023-12-01 2025-11-30 327 STUYVESANT AVE, BROOKLYN, New York, 11233 Restaurant

Filings

Filing Number Date Filed Type Effective Date
170703000458 2017-07-03 CERTIFICATE OF PUBLICATION 2017-07-03
160506010351 2016-05-06 ARTICLES OF ORGANIZATION 2016-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8505218410 2021-02-13 0202 PPS 327 Stuyvesant Ave, Brooklyn, NY, 11233-1024
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144757
Loan Approval Amount (current) 144757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11233-1024
Project Congressional District NY-08
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146049.9
Forgiveness Paid Date 2022-01-11
2301357705 2020-05-01 0202 PPP 327 STUYVESANT AVE, BROOKLYN, NY, 11233
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11233-0001
Project Congressional District NY-08
Number of Employees 12
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100985.44
Forgiveness Paid Date 2021-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901156 Americans with Disabilities Act - Other 2019-02-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-27
Termination Date 2019-08-20
Date Issue Joined 2019-06-20
Section 1201
Status Terminated

Parties

Name NELSON
Role Plaintiff
Name GRAND JETE LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State